Search icon

KEYS SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: KEYS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYS SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 1988 (37 years ago)
Date of dissolution: 06 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: M99106
FEI/EIN Number 650071349

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 88900 OVERSEAS HWY, PLANTATION KEY, FL, 33070, US
Mail Address: 102131 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS WELDON J Agent 102131 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037
CUMMINGS, WELDON President 113 SOUTH DRIVE, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 88900 OVERSEAS HWY, PLANTATION KEY, FL 33070 -
REGISTERED AGENT NAME CHANGED 1997-05-12 CUMMINGS, WELDON J -
REGISTERED AGENT ADDRESS CHANGED 1997-05-12 102131 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 1996-05-01 88900 OVERSEAS HWY, PLANTATION KEY, FL 33070 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-06
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State